Name: | The House of God, which is the Church of the Living God, The Pillar and Ground of the Truth |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Mar 1968 (57 years ago) |
Date of Dissolution: | 07 Mar 2017 (8 years ago) |
Date of Status Change: | 07 Mar 2017 (8 years ago) |
Identification Number: | 000026653 |
ZIP code: | 02905 |
County: | Providence County |
Principal Address: | 236 RHODES STREET, PROVIDENCE, RI, 02905, USA |
Purpose: | HOUSE OF GOD. WHICH IS THE CHURCH OF THE LIVING GOD.THE PILLOW AND GROUND OF TRUTH. |
Name | Role | Address |
---|---|---|
ELDER DAVID HENRY WHITE | Agent | 236 RHODES STREET, PROVIDENCE, RI, 02905, USA |
Name | Role | Address |
---|---|---|
DEACON GEORGE CAIN | PRESIDENT | 12 APPLETON STREET CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
CLIFTON WHITE | DIRECTOR | 175 PARKVIEW DRIVE #12 PAWTUCKET, RI 02861 USA |
Number | Name | File Date |
---|---|---|
201737487340 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-03-07 |
201627553670 | Revocation Notice For Failure to File An Annual Report | 2016-11-22 |
201587521960 | Annual Report | 2015-11-06 |
201557788650 | Annual Report | 2015-03-19 |
201557788380 | Reinstatement | 2015-03-19 |
201555183060 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-02-18 |
201449639440 | Revocation Notice For Failure to File An Annual Report | 2014-11-06 |
201326301040 | Annual Report | 2013-07-29 |
201294531070 | Annual Report | 2012-07-06 |
201184358680 | Annual Report | 2011-10-21 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State